Bromham
Chippenham
Wiltshire
SN15 2JP
Director Name | Bryan David Avery |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 31 The Pound Bromham Chippenham Wiltshire SN15 2HE |
Secretary Name | Mr Gregory Joseph Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hunts Mead Bromham Chippenham Wiltshire SN15 2JP |
Secretary Name | Mr John Ceri Fabian Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2006) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Chantry Bromham Chippenham Wiltshire SN15 2ET |
Director Name | Mr Keith Jonathan Keyte |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greenway Farm Thurlbear Taunton Somerset TA3 5BP |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Herron Fisher Capital Business Centre 22 Carlton Road Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,698 |
Net Worth | -£196,636 |
Cash | £47,401 |
Current Liabilities | £95,488 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 November 2007 | Dissolved (1 page) |
---|---|
15 August 2007 | Notice of move from Administration to Dissolution (7 pages) |
16 March 2007 | Administrator's progress report (7 pages) |
3 October 2006 | Statement of administrator's proposal (21 pages) |
25 September 2006 | Statement of affairs (6 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: greenway farm thurlbear taunton somerset TA3 5BP (1 page) |
11 August 2006 | Appointment of an administrator (1 page) |
7 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
26 June 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
23 March 2006 | Amended accounts made up to 30 April 2005 (8 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 30 the pound bromham chippenham wiltshire SN15 2HE (1 page) |
15 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 November 2005 | Ad 01/08/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
22 November 2005 | Nc inc already adjusted 01/08/05 (1 page) |
22 November 2005 | Resolutions
|
9 August 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Nc inc already adjusted 01/04/04 (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Ad 01/04/04--------- £ si 999@1 (2 pages) |
12 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
14 September 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
28 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 April 2002 | Secretary resigned (1 page) |